NEXTWAVE PRODUCTION LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Registered office address changed to PO Box 4385, 12056617 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-23

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

27/07/2027 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

13/03/2013 March 2020 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to PO Box 4385 Cardiff CF14 8LH on 2020-03-13

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED COMPANIES WITH ME LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

20/02/2020 February 2020 CESSATION OF CFS SECTARIES LTD AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIRBAN GHOSH

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR RAM RAWOOT

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR AMITABH KUMAR

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS SACHI SHARMA

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR AJAY SHARMA

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ANIRBAN GHOSH

View Document

19/02/2019 February 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 340000

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/06/1918 June 2019 Registered office address changed from , Dept 1510, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-06-18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM DEPT 1510, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company